TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

Similar documents
VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING SEPTEMBER 09, 2014 MINUTES

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

Livonia Joint Zoning Board of Appeals April 18, 2016

A motion to accept the following resolution was made by J.Bird and seconded by G.Herbert.

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- February 2, 2015

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m.

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS BUTLER MEMORIAL HALL APRIL 24, 2017

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. December 6, 2018

Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance.

Town Board Minutes Local Law 4 & 5 September 9, 2014

Joan E. Fitch, Board Secretary

MINUTES OF THE ZONING BOARD OF ADJUSTMENT REGULAR MEETING BOROUGH OF ORADELL HELD IN THE TOWN HALL FEBRUARY 21, 2018

Town of Hamburg Board of Zoning Appeals Meeting October 3, Minutes

MINUTES OF BUSINESS MEETING HELD BY THE ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 25, Albert Gionet, Vice Chair

AGENDA ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 24, :00 P.M.

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

May 10, :00 p.m. MINUTES

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES

Town of Allegany Planning Board Meeting Minutes

Town of Round Hill Planning Commission Meeting August 2, :00 p.m.

City of Sanford Zoning Board of Appeals

PLANNING BOARD MEETING Thursday, January 22, 7:00 p.m Loop Road Baldwinsville, NY 13027

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4

APPROVED TOWN/VILLAGE OF CLAYTON ZONING BOARD OF APPEALS JULY 21, 2008

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN

MINUTES OF SPECIAL MEETING ZONING BOARD OF APPEALS TOWN OF CHESTER AUGUST 06, The meeting was called to order by Chairman Grady at 7:00 p.m.

TOWNSHIP OF LOWER IF YOU FIND COMPLETION OF THE APPLICATION DIFFICULT, WE SUGGEST THAT YOU OBTAIN LEGAL COUNSEL.

PARKMAN TOWNSHIP BOARD OF ZONING APPEALS. Regular Meeting of April 8, 2014

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, February 10, 2014 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

WILTON ZONING BOARD OF APPEALS THURSDAY, May 24, 2018

Commissioner of Planning and Development

MINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018

FINDLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING - JANUARY 10, 2018 AGENDA

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009)

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT

MARINA COAST WATER DISTRICT

PLANNING COMMISSION MINUTES OF APRIL 3, 2014

GREEN TOWNSHIP LAND USE BOARD MINUTES. REGULAR MEETING, May 11, 2017

BOARD OF ZONING ADJUSTMENT AGENDA

A REGULAR MEETING OF THE PLAN COMMISSION OF THE VILLAGE OF BOLINGBROOK November 7, 2012

DEPARTMENT OF DEVELOPMENT SERVICES BOARD OF ADJUSTMENT BRIEFING July 19, 2017 Agenda Item C.3

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016

Polk County Board of Adjustment August 25, 2017

PROPOSED MINUTES LAKETOWN TOWNSHIP PLANNING COMMISSION 4338 BEELINE ROAD ALLEGAN COUNTY HOLLAND, MI (616)

MINUTES PLANNING COMMISSION MEETING. June 5, 2017

MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

TOWN OF BRISTOL ZONING BOARD OF REVIEW MINUTES. Thursday, June 18, 2015

Board of Variance Minutes

Village of Lansing Planning Board Meeting October 13, 2014

CITY OF ESCONDIDO MINUTES OF THE REGULAR MEETING OF THE ESCONDIDO PLANNING COMMISSION. August 13, 2013

MINUTES March 12, 2013

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES

We believe the Verizon application should be denied for the following reasons:

Special Plan Commission 1293 Washington Ave, Cedarburg Date/Time: November 6, 2013 / 6:45PM Posted: November 1, 2013

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 13, 2013

Also Present: Malcolm O Hara, Attorney for the Town and Joe Patricke, Building Inspector.

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance.

TOWN OF WESTON MASSACHUSETTS BOARD OF APPEALS 5 Atlas Lane

TOWN OF SOUTHPORT Code Enforcement 1139 Pennsylvania Avenue Elmira, NY Phone: (607) Fax: (607)

Community Development Department

CORONADO PLANNING COMMISSION MEETING MINUTES. Regular Meeting March 8, 2011

MEETING DATE: October 17, 2018 Meeting Time: 7:00pm

Planning Commission Staff Report August 18, 2016

Town of Hamburg Planning Board Meeting October 18, 2017

TOWNSHIP OF LOWER LOWER TOWNSHIP ZONING BOARD

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present.

RESOLUTIONS: TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY A RESOLUTION

APPEAL PROCEDURES, RULES and REGULATIONS

CITY OF HARBOR SPRINGS Zoning Board of Appeals April 13, 2011

Disclaimer for Review of Plans

TOWN OF COVERT PUBLIC HEARING, TOWN BOARD MEETING NOVEMBER 9, 2015

Present: Ms. Mary Frances Sabin. Also present: Pledge of Allegiance and Roll Call.

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1

October 10, 2017 City of Erie, Pennsylvania ZONING HEARING BOARD 1:00 P.M. -- MINUTES

TUESDAY, SEPTEMBER 6, 2016

COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT

City of South St. Paul Planning Commission Agenda

SUBMITTAL TO THE BOARD OF SUPERVISORS COUNTY OF RIVERSIDE, STATE OF CALIFORNIA

CLEARFIELD PLANNING COMMISSION MEETING February 7, :00 P.M. Regular Session

Village of Tarrytown, NY

MINUTES OF THE REGULAR MEETING OF THE. City of Carlsbad Planning & Zoning Commission

TOWN OF FARMINGTON PLANNING BOARD September 16, 2009 APPROVED MINUTES

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal.

M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER STANFORD AVENUE JUNE 5, 2003 GARDEN GROVE, CALIFORNIA

ZONING BOARD OF APPEALS June 1, 2015 Meeting Minutes

PLAN COMMISSION AND ZONING BOARD OF APPEALS MINUTES. September 6, 2018

Chair George Murphey called the meeting at 6:30 p.m. to order with the following in attendance:

Mr. Bunny Adcock Mr. Victor Green Ms. Kay Hinkle Mr. Bobby Reynolds. Ms. Elizabeth Farris was absent. ACTION AGENDA

REGULAR BOARD MEETING AGENDA

CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, :30 PM

Item 4 we will add the Monroe Woodbury Crusader U14 in conjunction with the Monroe

MINUTES PLANNING COMMISSION. REGULAR MEETING November 6, : 00 P. M.

TOWN OF COVERT TOWN BOARD MEETING JULY 14, 2014

Transcription:

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals 9/19/2018 ZONING BOARD OF APPEALS Wednesday, August 15, 2018 7:00 PM PUBLIC HEARING Horvath Communications a/k/a Horvath Towers, LLC Re: Cell Tower, 159 Bartholomew Road Pine City, NY 14871 (Verizon) INFORMATIONAL HEARING Kevin Youngs 94 Peacefield Road, Pine City, NY 14871 Minutes of the Zoning Board of Appeals, Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue, Elmira, New York on August 15, 2018 at 7:00 p.m. Item No. 1 - Call to Order Board Members Present: Board Member Absent: James Gensel Justin Faulkner Deborah Eames Susan Silvers John Arikian Attendance Others Present: Leslie Mauro, Town Attorney Peter Rocchi, Town Code Enforcement Officer Bonnie Balok, Secretary-Zoning Board of Appeals Item No. 2 Approval of Minutes of July 18, 2018 Chairman Gensel advised the first item on the Agenda is the Minutes of July 18, 2018 and asked if there were any changes or corrections. Ms. Eames made a motion to approve the minutes; seconded by Ms. Silvers. Minutes of July 18, 2018 were approved; Mr. Gensel abstained.

Zoning Board of Appeals-Town of Southport Page 2 Minutes of August 15, 2018 Public Hearing Horvath Communication, a/k/a Horvath Towers, LLC Re: Cell Tower, 159 Bartholomew Road Pine City, NY 14871 (Verizon) Item No. 3 New Business Public Hearing Horvath Communications, a/k/a Horvath Towers, LLC Present: Daniel M. Schweigard, Planning and Development Services, Coppervine, 461 Saddlemire Hill Road, Sloansville, NY 12160, o/b/o Verizon and Horvath. Chairman Gensel called the meeting to order and advised this is a public hearing for Horvath Communications and Nixon Peabody concerning a cell tower area variance granted previously at 159 Bartholomew Road, Pine City, NY; the property is zoned AR. Attorney Mauro advised the previously approved area variance approval expired, the work was not completed within the one (1) year period and there is nothing in the Code to extend the variance. Mr. Schweigard advised he is representing Horvath Towers and that nothing had changed on the project. Mr. Schweigard further explained that budget and priority concerns required this project to be placed on a new schedule, but the work on this project should be completed within the next year. Chairman Gensel opened up the public hearing for comments advising anyone wanting to speak should give their name and address. Attorney Mauro advised the affidavit from Horvath is needed to provide proof of publication. Mr. Schweigard did not have that affidavit. (A brief time was spent attempting to search for the published legal ad on line. During that time, the public hearing was suspended temporarily and the informational hearing for Kevin Youngs, 94 Peacefield Road, Pine City, NY was conducted). Upon the conclusion of the Youngs hearing, it was established by Donna Powell, who was in attendance at the hearing, that the legal ad was published in the Star-Gazette as she and Rick Powell were attending the meeting based upon the fact they read the legal ad in that publication. (Verbal confirmation of the legal ad publication provided by Donna Powell, Rufus Tanner House, 60 Sagetown Road, Pine City, NY 14871). Mr. Schweigard explained Horvath Communications is the owner and Verizon is the service provider. He further explained budget reasons forced the delay. Chairman Gensel advised lots of times applicants seek approval of a project and budget priorities cause only of a section of an area to be completed, then they fill in the gaps or have weather problems and have to reset priorities or the government comes in with different regulations. Chairman Gensel requested Mr. Schweigard provide answers to the five (5) area variance questions as follows: Q1. Whether an undesirable change will be produced in the character of the neighborhood or community or a detriment to nearby properties will be created by the granting of the area variance? A: Mr. Schweigard - No. Q2. Whether the benefit sought by the applicant can be achieved by some method, feasible for the applicant to pursue, other than an area variance? A. Mr. Schweigard No. One hundred sixty four feet (164 ) including lightning rod. Q3. Whether the requested area variance is substantial? A. Mr. Schweigard No. This is only a little bit over what is allowed. Q4. Whether the proposed area variance will have an adverse affect or impact on the physical or environmental conditions in the neighborhood or district? A. Mr. Schweigard No.

Zoning Board of Appeals-Town of Southport Page 3 Minutes of August 15, 2018 Public Hearing Horvath Communication, a/k/a Horvath Towers, LLC Re: Cell Tower, 159 Bartholomew Road Pine City, NY 14871 (Verizon) Q5. Whether an alleged difficulty of compliance with the zoning requirement was self-created, which is relevant to the decision but shall not necessarily preclude the granting of the area variance? A. Mr. Schweigard No. Chairman Gensel advised the original variance was granted April 19, 2017 and had expired because work was not completed within one (1) year. Chairman Gensel asked the Board members to provide their answers to the five (5) area variance questions. The Board reviewed the five (5) area variance questions as follows: Q1. Whether an undesirable change will be produced in the character of the neighborhood or community or a detriment to nearby properties will be created by the granting of the area variance? A: No 4 Yes - 0 Q2. Whether the benefit sought by the applicant can be achieved by some method, feasible for the applicant to pursue, other than an area variance? A. No 4 Yes - 0 Q3. Whether the requested area variance is substantial? A. No 0 Yes- 4 Q4. Whether the proposed area variance will have an adverse affect or impact on the physical or environmental conditions in the neighborhood or district? A. No 4 Yes - 0 Q5. Whether an alleged difficulty of compliance with the zoning requirement was self-created, which is relevant to the decision but shall not necessarily preclude the granting of the area variance? A. No 0 Yes - 4 Mr. Faulkner made a resolution to reapprove consideration of the height variance of one hundred sixty feet (160 ), based on no changes to the drawings and approval based on the original approval of the original conditions. Mr. Schweigard advised the lightning rod is four feet (4 ) and the structure is one hundred sixty feet (160 ). Ms. Silvers seconded the resolution. Area variance unanimously approved based upon listed original conditions. Horvath Public Hearing Adjourned: 7:39 pm Original on File: Town Clerk C: Board of Appeals, Town Board, Planning Board Town Supervisor, Town Clerk, Town Attorney Town Assessor. Town Code Enforcement Officer Applicant: Horvath Communication, a/k/a Horvath Towers, LLC Legal Counsel: Nixon Peabody 1300 Clinton Square, Rochester, NY 14604 Bonnie Balok, Secretary Zoning Board of Appeals, August 17, 2018

Zoning Board of Appeals-Town of Southport Page 4 Minutes of August 15, 2018 Informational Hearing Kevin Youngs 94 Peacefield Road, Pine City, NY 14871 Re: Area Variance, 94 Peacefield Road, Pine City, NY 14871 Item No. 3 New Business (continued) Informational Hearing Kevin Youngs Present: Kevin Youngs and Mrs. Youngs Chairman Gensel called the meeting to order and advised this is an informational hearing for Kevin Youngs, 94 Peacefield Road, Pine City, NY concerning an area variance to allow for an accessory structure to be erected within the front yard setback as per Chapter 525-26 (B)(3). [Note: 525-26 was corrected, by the Mr. Rocchi, to cover (B)(3) instead of the original listed 525-26 (C)(3)]. Mr. Youngs advised he wanted to build a garage up to the side of the house, the structure would look better because it would be in line with rest of the structures, it would be placed on the right of the house close to the road, and he has a two (2) car garage there; the building would be twenty (20) by forty (40). Chairman Gensel advised Mr. Youngs he had to show the existing zoning was putting a hindrance on what he wanted to do and Mr. Youngs explained the best location for the garage would be behind his house. Chairman Gensel explained with the information he had provided, the Board can t tell how far the property line is and advised the Board would need a lot survey. Chairman Gensel further explained Mr. Youngs would be required to provide answers to five (5) area variance questions and that is how the Board would review his request. Mr. Youngs advised he could obtain the answers to the questions and a blue print. Chairman Gensel explained the next step would be a public hearing and reviewed the process. The public hearing was scheduled for Wednesday, September 19, 2018 at 7:00 pm. Youngs Informational Hearing Adjourned: 7:25 pm. Original on File: Town Clerk C: Board of Appeals, Town Board, Planning Board Town Supervisor, Town Clerk, Town Attorney Town Assessor, Town Code Enforcement Officer Applicant: Kevin Youngs 94 Peacefield Road, Pine City, NY 14871 Bonnie Balok, Secretary Zoning Board of Appeals, August 17, 2018

Zoning Board of Appeals-Town of Southport Page 5 Minutes of August 15, 2018 Review and Discussion of Résumé Submitted for Alternate Board Member Position Item No. 3 New Business (continued) Review and Discussion of Résumé Submitted for Alternate Board Member Position The Board discussed the qualifications and interest of the one applicant applying for the alternate Board member position. The Board voted to recommend to the Town Board of the Town of Southport the name of Edward Steinhauer, 1485 Pennsylvania Avenue, Pine City, NY 14871. Item No. 4 Old Business No old business to discuss. Item No. 5 Discussion No other items to discuss. No. 6 Adjournment Motion to adjourn was made by Mr. Faulkner; motion seconded by Ms. Silvers. Board voted unanimously to adjourn. Meeting adjourned: 7:50 pm. Original on File: Town Clerk C: Board of Appeals, Town Board, Planning Board Town Supervisor, Town Attorney, Town Assessor, Town Code Enforcement Officer Kevin Youngs, 94 Peacefield Rd, Pine City, NY 14871 Horvath Communication, a/k/a Horvath Towers, LLC Nixon Peabody 1300 Clinton Sq., Rochester, NY 14604 Bonnie Balok Secretary-Zoning Board of Appeals August 17, 2018 Minutes Approved by Board of Appeals 9/19/2018

ZONING BOARD OF APPEALS TOWN OF SOUTHPORT, COUNTY OF CHEMUNG, STATE OF NEW YORK RESOLUTIONS 2018 RESOLUTION NO. 11 AREA VARIANCE APPROVED PROPERTY: TAX MAP 117.00-1-30.1, ZONED AR COMMONLY KNOWN AS 159 BARTHOLOMEW ROAD PINE CITY, NY 14871 APPLICANT: OWNER: HORVATH TOWERS, LLC A/K/A HORVATH COMMUNICATIONS 312 WEST COLFAX AVENUE SOUTH BEND, IN 46601 LEGAL COUNSEL-NIXON PEABODY 1300 CLINTON SQUARE ROCHESTER, NY 14604 HORVATH TOWERS, LLC A/K/A HORVATH COMMUNICATIONS 312 WEST COLFAX AVENUE SOUTH BEND, IN 466 LAND OWNER: SOUTH VIEW HUNTING CLUB, LLC 159 BARTHOLOMEW ROAD PINE CITY, NY 14871 RESOLUTION: FAULKNER SECONDED: SILVERS WHEREAS, Horvath Towers, LLC, a/k/a Horvath Communications, applied for an area variance at 159 Bartholomew Road, Pine City, NY 14871 to build a one hundred sixty foot (160 ) wireless tower which exceeds the maximum allowable height of one hundred twenty feet (120 ) as per Town Code Section 525-109 D2 Town Code, Town of Southport, County of Chemung. The property is located in a AR zone and is commonly known as 159 Bartholomew Road, Pine City, New York, 14871, Tax Parcel, 117.00-1-30.1, and WHEREAS, the Town of Southport Board of Appeals held a public hearing on August 15, 2018 at 7:00 p.m., or as soon thereafter as it could be heard, at the Southport Town Hall, 1139 Pennsylvania Avenue, Elmira, New York, with one individual voicing a question concerning the proposal, and Horvath s representative being present to answer questions, that the cell tower structure will be one hundred sixty feet (160 ); the lightning rod will be four feet (4 ), and WHEREAS, this matter was submitted to the Chemung County Planning Board and thirty (30) days has expired with the Board taking no action on the matter, and WHEREAS, upon deliberation, consideration and discussion, and following inspection of the property, the members of the Board of Appeals, were of the opinion that an area variance could be granted, to allow for an area variance to build a one hundred sixty foot (160 ) wireless tower which exceeds maximum allowable height of one hundred twenty foot (120 ) as per Town Code Chapter 525-109 D2 with the condition that the tower be dismantled if not used in six (6) months; and applicant maintains a removal bond in the form approved by the town attorney. NOW THEREFORE BE IT RESOLVED, that an area variance be granted to Horvath Towers, LLC, a/k/a Horvath Communications, with respect to 159 Bartholomew Road, Pine City, New York, 14871 to build a one hundred sixty foot (160 ) wireless tower which exceeds the maximum allowable height of one hundred twenty feet (120 ) and the Building Inspector of the Town of Southport be and hereby is authorized to issue a permit for said use, and that failure to complete the project within one (1) year from the granting of this variance will render the variance null and void. Ayes: Eames, Faulkner, Silvers, Gensel Noes: None Carried. Area variance granted. August 15, 2018 Resolution Approved by the Board of Appeals 9/19/2018